Advanced company searchLink opens in new window

TOOTSIE AND FUDGE LTD

Company number SC390584

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2016 DS01 Application to strike the company off the register
20 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
31 Dec 2012 AD01 Registered office address changed from Easter Clunie Farm House Easter Clunie Farm Newburgh Cupar Fife KY14 6EJ United Kingdom on 31 December 2012
31 Dec 2012 CH01 Director's details changed for Kirsten Jane Baird on 1 July 2012
31 Dec 2012 AD01 Registered office address changed from East Skirlbear Easter Clunie Newburgh Cupar Fife KY14 6EJ United Kingdom on 31 December 2012
30 Dec 2012 CH01 Director's details changed for Mrs Alison Anne Black-Storm on 20 December 2011
30 Dec 2012 CH03 Secretary's details changed for Kirsten Jane Baird on 1 July 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Alison Anne Black-Storm on 1 January 2011
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 100
13 Jan 2011 AP01 Appointment of Kirsten Jane Baird as a director
13 Jan 2011 AP01 Appointment of Alison Anne Black-Storm as a director
13 Jan 2011 AP03 Appointment of Kirsten Jane Baird as a secretary
13 Jan 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
23 Dec 2010 TM01 Termination of appointment of Stephen Mabbott as a director
23 Dec 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary